Search icon

EAST 233 FOOD CORP.

Company Details

Name: EAST 233 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221789
ZIP code: 00000
County: Bronx
Place of Formation: New York
Address: 1197-1199 EAST 233RD STREET, BRONX, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1197-1199 EAST 233RD STREET, BRONX, NY, United States, 00000

Licenses

Number Type Date Last renew date End date Address Description
601536 Retail grocery store No data No data No data 1197-99 E 233RD ST, BRONX, NY, 10466 No data
0081-23-115164 Alcohol sale 2023-04-04 2023-04-04 2026-04-30 1197 1199 E 233RD ST, BRONX, New York, 10466 Grocery Store

History

Start date End date Type Value
2024-03-14 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-28 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-27 2023-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181204000266 2018-12-04 ANNULMENT OF DISSOLUTION 2018-12-04
DP-2144263 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111201000510 2011-12-01 ANNULMENT OF DISSOLUTION 2011-12-01
DP-1632711 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
980127000368 1998-01-27 CERTIFICATE OF INCORPORATION 1998-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-18 FINE FARE SUPERMARKET 1197-99 E 233RD ST, BRONX, Bronx, NY, 10466 A Food Inspection Department of Agriculture and Markets No data
2024-05-21 FINE FARE SUPERMARKET 1197-99 E 233RD ST, BRONX, Bronx, NY, 10466 A Food Inspection Department of Agriculture and Markets No data
2023-06-22 No data 1197-1199 E 233RD ST, Bronx, BRONX, NY, 10466 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-22 No data 1199 E 233RD ST, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-30 FINE FARE SUPERMARKET 1197-99 E 233RD ST, BRONX, Bronx, NY, 10466 A Food Inspection Department of Agriculture and Markets No data
2019-04-02 No data 1197 E 233RD ST, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 1199 E 233RD ST, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-03 No data 1199 E 233RD ST, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 1199 E 233RD ST, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 1197 E 233RD ST, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659823 SCALE-01 INVOICED 2023-06-23 320 SCALE TO 33 LBS
3659918 OL VIO INVOICED 2023-06-23 250 OL - Other Violation
3659919 WM VIO INVOICED 2023-06-23 300 WM - W&M Violation
3017519 OL VIO INVOICED 2019-04-12 250 OL - Other Violation
3017520 WM VIO INVOICED 2019-04-12 300 WM - W&M Violation
3016958 SCALE-01 INVOICED 2019-04-11 320 SCALE TO 33 LBS
2473411 WM VIO INVOICED 2016-10-19 300 WM - W&M Violation
2473410 OL VIO INVOICED 2016-10-19 250 OL - Other Violation
2472236 SCALE-01 INVOICED 2016-10-17 260 SCALE TO 33 LBS
1735049 OL VIO INVOICED 2014-07-16 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-22 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2023-06-22 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2019-04-02 Pleaded CUSTOMER SCALE REQUIRED 1 1 No data No data
2019-04-02 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-10-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-10-03 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2014-06-03 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4063227105 2020-04-12 0202 PPP 1197 East 233rd Street, Bronx, NY, 10466-3311
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179430
Loan Approval Amount (current) 179430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3311
Project Congressional District NY-16
Number of Employees 30
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181249.22
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State